Based in Walsall in West Midlands, Elw Ltd was established in 1993, it has a status of "Active". We do not know the number of employees at the business. The current directors of this company are listed as Elwell, Matthew Philip, Whitcroft, Jennifer Karen, Bradbury, Janet, Dawson, Paul Hugo, Donaldson-perrott, Simon Mark, Laverton, Elizabeth Ann at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELWELL, Matthew Philip | 20 April 2011 | - | 1 |
WHITCROFT, Jennifer Karen | 20 April 2011 | - | 1 |
DAWSON, Paul Hugo | 11 June 2001 | 11 October 2004 | 1 |
DONALDSON-PERROTT, Simon Mark | 19 October 1993 | 15 June 2001 | 1 |
LAVERTON, Elizabeth Ann | 19 October 1993 | 18 September 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADBURY, Janet | 15 June 2001 | 11 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
CH01 - Change of particulars for director | 06 October 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 20 December 2018 | |
MR04 - N/A | 28 November 2018 | |
MR04 - N/A | 26 November 2018 | |
CS01 - N/A | 16 November 2018 | |
MR01 - N/A | 01 October 2018 | |
MR01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 17 December 2017 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 23 October 2013 | |
TM02 - Termination of appointment of secretary | 01 May 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 23 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
AA - Annual Accounts | 24 November 2011 | |
SH01 - Return of Allotment of shares | 19 October 2011 | |
AR01 - Annual Return | 19 October 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 15 October 2010 | |
AR01 - Annual Return | 08 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 October 2009 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 11 February 2009 | |
AA - Annual Accounts | 10 October 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363s - Annual Return | 16 October 2007 | |
AAMD - Amended Accounts | 17 November 2006 | |
AA - Annual Accounts | 13 November 2006 | |
363s - Annual Return | 31 October 2006 | |
363s - Annual Return | 27 October 2005 | |
AA - Annual Accounts | 12 October 2005 | |
CERTNM - Change of name certificate | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 02 July 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 December 2004 | |
288b - Notice of resignation of directors or secretaries | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 01 October 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 08 October 2002 | |
AA - Annual Accounts | 08 January 2002 | |
363s - Annual Return | 02 October 2001 | |
288a - Notice of appointment of directors or secretaries | 02 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 July 2001 | |
288b - Notice of resignation of directors or secretaries | 09 July 2001 | |
287 - Change in situation or address of Registered Office | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 June 2001 | |
287 - Change in situation or address of Registered Office | 18 May 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 22 October 1999 | |
225 - Change of Accounting Reference Date | 18 October 1999 | |
363s - Annual Return | 14 October 1999 | |
363s - Annual Return | 27 October 1998 | |
AA - Annual Accounts | 05 October 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 10 October 1997 | |
287 - Change in situation or address of Registered Office | 16 June 1997 | |
395 - Particulars of a mortgage or charge | 03 April 1997 | |
363s - Annual Return | 04 November 1996 | |
288b - Notice of resignation of directors or secretaries | 04 November 1996 | |
288a - Notice of appointment of directors or secretaries | 04 November 1996 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 08 November 1995 | |
AA - Annual Accounts | 01 June 1995 | |
363s - Annual Return | 10 October 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 June 1994 | |
287 - Change in situation or address of Registered Office | 18 February 1994 | |
288 - N/A | 02 December 1993 | |
288 - N/A | 02 December 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 1993 | |
287 - Change in situation or address of Registered Office | 02 December 1993 | |
CERTNM - Change of name certificate | 15 October 1993 | |
RESOLUTIONS - N/A | 12 October 1993 | |
288 - N/A | 12 October 1993 | |
288 - N/A | 12 October 1993 | |
287 - Change in situation or address of Registered Office | 12 October 1993 | |
NEWINC - New incorporation documents | 01 October 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 September 2018 | Outstanding |
N/A |
A registered charge | 19 September 2018 | Outstanding |
N/A |
Legal charge | 26 January 2012 | Fully Satisfied |
N/A |
Legal mortgage | 20 June 2005 | Fully Satisfied |
N/A |
Debenture | 02 February 2005 | Fully Satisfied |
N/A |
Debenture | 24 March 1997 | Fully Satisfied |
N/A |